Name: | M. FINE LUMBER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1933 (92 years ago) |
Entity Number: | 45589 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MOSHE KATLOWITZ | Agent | 60 MADISON AVE., PENTHOUSE SUITE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
LOUIS FINE | Chief Executive Officer | 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2007-03-29 | Address | 1301 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2001-08-30 | 2007-03-29 | Address | 1301 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2007-03-29 | Address | MERRITT FINE, 1301 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2001-08-30 | Address | MERRITT FINE, 175 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2001-08-30 | Address | 803 PORTER PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812003007 | 2008-08-12 | BIENNIAL STATEMENT | 2007-09-01 |
070329002248 | 2007-03-29 | BIENNIAL STATEMENT | 2005-09-01 |
030908002117 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010830002082 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991028002174 | 1999-10-28 | BIENNIAL STATEMENT | 1999-09-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215620 | Office of Administrative Trials and Hearings | Issued | Docketed | 2016-09-23 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State